- Company Overview for INTU LAKESIDE HOTEL LIMITED (06451185)
- Filing history for INTU LAKESIDE HOTEL LIMITED (06451185)
- People for INTU LAKESIDE HOTEL LIMITED (06451185)
- More for INTU LAKESIDE HOTEL LIMITED (06451185)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2017 | AP01 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
07 Oct 2016 | TM01 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 | |
27 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Apr 2016 | TM01 | Termination of appointment of Martin David Ellis as a director on 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
15 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
25 Sep 2014 | AP01 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Peter Weir as a director on 17 September 2014 | |
17 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
21 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Mar 2013 | CERTNM |
Company name changed csc lakeside hotel LIMITED\certificate issued on 01/03/13
|
|
01 Mar 2013 | CONNOT | Change of name notice | |
02 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
25 May 2012 | CH01 | Director's details changed for Peter Weir on 7 March 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
07 Dec 2011 | AP01 | Appointment of Hugh Michael Ford as a director | |
22 Nov 2011 | AP01 | Appointment of Peter Weir as a director | |
28 Oct 2011 | TM01 | Termination of appointment of Caroline Kirby as a director | |
14 Oct 2011 | TM01 | Termination of appointment of Kay Chaldecott as a director | |
13 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
27 Jun 2011 | CH03 | Secretary's details changed for Susan Folger on 4 June 2011 |